Advanced company searchLink opens in new window

THE PAVILION (SE1) LIMITED

Company number 03885126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA01 Previous accounting period shortened from 28 September 2023 to 27 September 2023
27 Jun 2024 AA01 Previous accounting period shortened from 29 September 2023 to 28 September 2023
08 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 8 May 2024
07 Mar 2024 MR01 Registration of charge 038851260016, created on 22 February 2024
14 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Jun 2023 AA Accounts for a small company made up to 30 September 2022
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
15 Dec 2022 PSC07 Cessation of Rst Group Holdings Limited as a person with significant control on 6 December 2022
15 Dec 2022 PSC02 Notification of Apg London Limited as a person with significant control on 6 December 2022
06 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022
27 Jun 2022 AA Accounts for a small company made up to 30 September 2021
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Jun 2021 AA Accounts for a small company made up to 30 September 2020
18 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
08 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021
21 Sep 2020 AA Accounts for a small company made up to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
08 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
26 Jun 2019 AA Accounts for a small company made up to 30 September 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
24 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jun 2018 AA Accounts for a small company made up to 30 September 2017
22 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates